Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AXIS WELL TECHNOLOGY GROUP LIMITED
Company Information for

AXIS WELL TECHNOLOGY GROUP LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
08430347
Private Limited Company
Active

Company Overview

About Axis Well Technology Group Ltd
AXIS WELL TECHNOLOGY GROUP LIMITED was founded on 2013-03-05 and has its registered office in Helsby. The organisation's status is listed as "Active". Axis Well Technology Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AXIS WELL TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WC2N
 
Previous Names
ALICANTE TOPCO LIMITED27/06/2013
Filing Information
Company Number 08430347
Company ID Number 08430347
Date formed 2013-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/03/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
Last Datalog update: 2025-01-05 11:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AXIS WELL TECHNOLOGY GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AXIS WELL TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDERSON
Director 2013-05-01
RICHARD ALEXANDER RAMSEY
Director 2013-03-05
KENNETH JOHN TERRY
Director 2013-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DRANFIELD
Director 2013-05-24 2015-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDERSON AXIS WELL TECHNOLOGY MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-01-10 Active
JAMES ANDERSON AXIS FARMS LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
JAMES ANDERSON AXIS WELL TECHNOLOGY LIMITED Director 2001-05-15 CURRENT 2001-03-20 Active
JAMES ANDERSON ANDERTECH ELLON LIMITED Director 1998-01-26 CURRENT 1998-01-26 Active - Proposal to Strike off
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY INTERNATIONAL LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
RICHARD ALEXANDER RAMSEY UNITED LIVING HOLDINGS LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
RICHARD ALEXANDER RAMSEY UNITED LIVING INVESTMENT LIMITED Director 2017-03-01 CURRENT 2016-12-13 Active
RICHARD ALEXANDER RAMSEY CITADEL HEALTH LIMITED Director 2014-01-31 CURRENT 2013-09-13 Active
RICHARD ALEXANDER RAMSEY 0869053 LIMITED Director 2014-01-31 CURRENT 2013-09-13 Active - Proposal to Strike off
RICHARD ALEXANDER RAMSEY WELLBEING SOFTWARE HOLDINGS LIMITED Director 2014-01-31 CURRENT 2013-12-04 Active
RICHARD ALEXANDER RAMSEY AXIS WELL TECHNOLOGY MANAGEMENT LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
RICHARD ALEXANDER RAMSEY VERNIER TOPCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
RICHARD ALEXANDER RAMSEY VERNIER BIDCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
RICHARD ALEXANDER RAMSEY ONE 80 FLAT MANAGEMENT LIMITED Director 2009-07-08 CURRENT 2009-07-08 Active
KENNETH JOHN TERRY AXIS WELL TECHNOLOGY MANAGEMENT LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
KENNETH JOHN TERRY VERNIER TOPCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
KENNETH JOHN TERRY VERNIER BIDCO LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2014-05-06
KENNETH JOHN TERRY TEKMAR EBT LIMITED Director 2012-06-14 CURRENT 2012-05-10 Active
KENNETH JOHN TERRY ELYSIAN CAPITAL GP (SCOTLAND) LIMITED Director 2008-02-11 CURRENT 2008-02-11 Active
KENNETH JOHN TERRY ELYSIAN CAPITAL NOMINEE LIMITED Director 2007-10-19 CURRENT 2007-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-05Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
2024-09-16REGISTRATION OF A CHARGE / CHARGE CODE 084303470004
2024-05-09Previous accounting period extended from 31/01/24 TO 31/03/24
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-10-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 084303470003
2023-08-17Particulars of variation of rights attached to shares
2023-08-17Change of share class name or designation
2023-08-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision 09/08/2023</ul>
2023-08-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subdivision 09/08/2023<li>Resolution passed adopt articles</ul>
2023-08-17Memorandum articles filed
2023-06-12Notification of Rsk Environment Limited as a person with significant control on 2023-06-02
2023-06-09REGISTERED OFFICE CHANGED ON 09/06/23 FROM 1 Southampton Street London WC2R 0LR
2023-06-09APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER RAMSEY
2023-06-09APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN TERRY
2023-06-09DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2023-06-09DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER
2023-06-09DIRECTOR APPOINTED MR DAVID IAIN TAYLOR
2023-06-09CESSATION OF ELYSIAN CAPITAL GP (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09Appointment of Sally Evans as company secretary on 2023-06-02
2023-03-14CONFIRMATION STATEMENT MADE ON 05/03/23, WITH UPDATES
2023-02-28Purchase of own shares
2023-02-17Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution alteration to articles</ul>
2023-02-17Memorandum articles filed
2023-02-13Cancellation of shares. Statement of capital on 2023-02-06 GBP 13,945,679.50
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-06-03CH01Director's details changed for Mr James Anderson on 2021-06-01
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2021-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-27SH0122/01/19 STATEMENT OF CAPITAL GBP 13941599.50
2019-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 13936599.5
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084303470002
2016-12-23RES01ADOPT ARTICLES 23/12/16
2016-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 13936599.5
2016-04-22AR0105/03/16 FULL LIST
2016-04-22AR0105/03/16 FULL LIST
2015-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DRANFIELD
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 13936599.5
2015-04-28AR0105/03/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN TERRY / 31/10/2014
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER RAMSEY / 31/10/2014
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM C/O Elysian Capital Llp Ingram House 15 John Adam Street London WC2N 6LU
2014-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-08-14SH0109/04/14 STATEMENT OF CAPITAL GBP 13936599.5
2014-05-27AR0105/03/14 ANNUAL RETURN FULL LIST
2014-05-07SH0109/04/14 STATEMENT OF CAPITAL GBP 13931599.50
2013-07-11SH0125/06/13 STATEMENT OF CAPITAL GBP 13914099.50
2013-06-27RES15CHANGE OF NAME 25/06/2013
2013-06-27CERTNMCompany name changed alicante topco LIMITED\certificate issued on 27/06/13
2013-06-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-13AP01DIRECTOR APPOINTED PETER DRANFIELD
2013-06-12RES01ADOPT ARTICLES 12/06/13
2013-06-12SH0124/05/13 STATEMENT OF CAPITAL GBP 13894099.50
2013-06-12SH10Particulars of variation of rights attached to shares
2013-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-22MORT MISCMORTGAGE MISCELLANEOUS NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD
2013-05-15RES01ADOPT ARTICLES 01/05/2013
2013-05-15AP01DIRECTOR APPOINTED JAMES ANDERSON
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084303470002
2013-05-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-15SH0101/05/13 STATEMENT OF CAPITAL GBP 13877500
2013-04-16AA01CURRSHO FROM 31/03/2014 TO 31/01/2014
2013-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AXIS WELL TECHNOLOGY GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AXIS WELL TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-15 Satisfied LLOYDS TSB BANK PLC AS SECURITY AGENT FOR ITSELF AND EACH SENIOR FINANCE PARTY (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AXIS WELL TECHNOLOGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AXIS WELL TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AXIS WELL TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of AXIS WELL TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AXIS WELL TECHNOLOGY GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as AXIS WELL TECHNOLOGY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AXIS WELL TECHNOLOGY GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AXIS WELL TECHNOLOGY GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AXIS WELL TECHNOLOGY GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.